Background WavePink WaveYellow Wave

ONGAHA CAPITAL LIMITED (09223297)

ONGAHA CAPITAL LIMITED (09223297) is an active UK company. incorporated on 17 September 2014. with registered office in Grantham. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. ONGAHA CAPITAL LIMITED has been registered for 11 years. Current directors include KINGHAM, Brian Anthony, RAE, Alistair Kynoch, FIDENTIA TRUSTEES LIMITED.

Company Number
09223297
Status
active
Type
ltd
Incorporated
17 September 2014
Age
11 years
Address
3 Castlegate, Grantham, NG31 6SF
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
KINGHAM, Brian Anthony, RAE, Alistair Kynoch, FIDENTIA TRUSTEES LIMITED
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONGAHA CAPITAL LIMITED

ONGAHA CAPITAL LIMITED is an active company incorporated on 17 September 2014 with the registered office located in Grantham. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. ONGAHA CAPITAL LIMITED was registered 11 years ago.(SIC: 65120)

Status

active

Active since 11 years ago

Company No

09223297

LTD Company

Age

11 Years

Incorporated 17 September 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 February 2026 (1 month ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 2 March 2027
For period ending 16 February 2027
Contact
Address

3 Castlegate Grantham, NG31 6SF,

Timeline

26 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Sept 14
Loan Secured
Oct 14
Funding Round
Jan 15
New Owner
Jun 19
New Owner
Jun 19
New Owner
Jun 19
Owner Exit
Jun 19
Owner Exit
Jun 19
Owner Exit
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
New Owner
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
New Owner
Dec 21
Owner Exit
Dec 21
Loan Secured
Oct 24
Funding Round
Oct 24
New Owner
Oct 24
Funding Round
Jan 26
Capital Update
Jan 26
Funding Round
Jan 26
Capital Update
Jan 26
Director Joined
Feb 26
Owner Exit
Mar 26
Owner Exit
Mar 26
6
Funding
3
Officers
14
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

FIDENTIA NOMINEES LIMITED

Active
GranthamNG31 6SF
Corporate secretary
Appointed 17 Sept 2014

KINGHAM, Brian Anthony

Active
GranthamNG31 6SF
Born September 1944
Director
Appointed 24 Nov 2020

RAE, Alistair Kynoch

Active
GranthamNG31 6SF
Born January 1959
Director
Appointed 19 Jan 2026

FIDENTIA TRUSTEES LIMITED

Active
GranthamNG31 6SF
Corporate director
Appointed 17 Sept 2014

BOND GUNNING, Anna Louise

Resigned
GranthamNG31 6SF
Born July 1974
Director
Appointed 17 Sept 2014
Resigned 24 Nov 2020

Persons with significant control

8

1 Active
7 Ceased
Castlegate, GranthamNG31 6SF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jan 2026

Mr Alistair Kynoch Rae

Ceased
GranthamNG31 6SF
Born January 1959

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 24 Oct 2024
Ceased 12 Jan 2026

Mr Brian Anthony Kingham

Ceased
GranthamNG31 6SF
Born September 1944

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 24 Nov 2020
Ceased 12 Jan 2026

Mr Brian Anthony Kingham

Ceased
GranthamNG31 6SF
Born April 1944

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Nov 2020
Ceased 24 Nov 2020

Mrs Sally Vivianne Barton

Ceased
Greytown5 712
Born September 1945

Nature of Control

Voting rights 25 to 50 percent
Notified 13 May 2019
Ceased 24 Nov 2020

Mrs Caroline Bridget Ritchie

Ceased
243 Te Maire Road, Featherston5 771
Born February 1979

Nature of Control

Voting rights 25 to 50 percent
Notified 13 May 2019
Ceased 24 Nov 2020

Mrs Anna Louise Bond Gunning

Ceased
Battersea, LondonSW11 4PT
Born July 1974

Nature of Control

Voting rights 25 to 50 percent
Notified 13 May 2019
Ceased 24 Nov 2020

Mr Alan John Barton

Ceased
Rd1, Featherston5771
Born March 1942

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 May 2019
Fundings
Financials
Latest Activities

Filing History

76

Notification Of A Person With Significant Control
30 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2026
AP01Appointment of Director
Resolution
15 January 2026
RESOLUTIONSResolutions
Resolution
15 January 2026
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
14 January 2026
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
14 January 2026
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
14 January 2026
MAMA
Resolution
14 January 2026
RESOLUTIONSResolutions
Capital Allotment Shares
13 January 2026
SH01Allotment of Shares
Legacy
13 January 2026
SH20SH20
Capital Statement Capital Company With Date Currency Figure
13 January 2026
SH19Statement of Capital
Legacy
13 January 2026
CAP-SSCAP-SS
Resolution
13 January 2026
RESOLUTIONSResolutions
Capital Allotment Shares
12 January 2026
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
12 January 2026
SH19Statement of Capital
Legacy
12 January 2026
SH20SH20
Legacy
12 January 2026
CAP-SSCAP-SS
Resolution
12 January 2026
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Full
17 December 2025
AAMDAAMD
Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
10 January 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
7 November 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
7 November 2024
PSC04Change of PSC Details
Resolution
2 November 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
27 October 2024
PSC01Notification of Individual PSC
Capital Allotment Shares
24 October 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2024
CH01Change of Director Details
Accounts With Accounts Type Full
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
22 December 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Notification Of A Person With Significant Control
5 March 2021
RP04PSC01RP04PSC01
Confirmation Statement With Updates
17 February 2021
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
11 February 2021
RP04AP01RP04AP01
Change Person Director Company With Change Date
9 December 2020
CH01Change of Director Details
Change To A Person With Significant Control
9 December 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
27 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 November 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
27 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2020
AP01Appointment of Director
Accounts With Accounts Type Full
17 November 2020
AAAnnual Accounts
Change To A Person With Significant Control
18 May 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
18 May 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
17 February 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
5 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 June 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 June 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 June 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Change Person Director Company With Change Date
9 February 2015
CH01Change of Director Details
Capital Allotment Shares
12 January 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
31 October 2014
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
17 September 2014
AA01Change of Accounting Reference Date
Incorporation Company
17 September 2014
NEWINCIncorporation